About

Registered Number: 04656367
Date of Incorporation: 04/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 10, Creamery Industrial Estate Kenlis Road, Barnacre, Preston, PR3 1GD,

 

Based in Preston, Computer Smart Ltd was setup in 2003, it's status is listed as "Active". We don't know the number of employees at the company. The current directors of Computer Smart Ltd are listed as Atkinson, Andrew Robert, Day, Ann, Morton, Ashley Nicholas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Andrew Robert 09 February 2003 - 1
MORTON, Ashley Nicholas 09 February 2003 06 March 2004 1
Secretary Name Appointed Resigned Total Appointments
DAY, Ann 09 February 2003 11 February 2013 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 11 November 2015
AD01 - Change of registered office address 21 May 2015
CH01 - Change of particulars for director 21 May 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 26 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
TM02 - Termination of appointment of secretary 13 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 22 February 2006
288b - Notice of resignation of directors or secretaries 31 October 2005
AA - Annual Accounts 25 October 2005
287 - Change in situation or address of Registered Office 30 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
363s - Annual Return 15 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
AA - Annual Accounts 20 August 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
363s - Annual Return 03 March 2004
288c - Notice of change of directors or secretaries or in their particulars 02 December 2003
287 - Change in situation or address of Registered Office 02 December 2003
288c - Notice of change of directors or secretaries or in their particulars 02 December 2003
RESOLUTIONS - N/A 22 March 2003
RESOLUTIONS - N/A 22 March 2003
RESOLUTIONS - N/A 22 March 2003
RESOLUTIONS - N/A 22 March 2003
RESOLUTIONS - N/A 22 March 2003
RESOLUTIONS - N/A 22 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 04 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.